Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH PARACHUTE ASSOCIATION LIMITED
Company Information for

BRITISH PARACHUTE ASSOCIATION LIMITED

5 WHARF WAY, GLEN PARVA, LEICESTER, LE2 9TF,
Company Registration Number
00875429
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Parachute Association Ltd
BRITISH PARACHUTE ASSOCIATION LIMITED was founded on 1966-03-29 and has its registered office in Leicester. The organisation's status is listed as "Active". British Parachute Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRITISH PARACHUTE ASSOCIATION LIMITED
 
Legal Registered Office
5 WHARF WAY
GLEN PARVA
LEICESTER
LE2 9TF
Other companies in LE2
 
Telephone0116-278 5271
 
Filing Information
Company Number 00875429
Company ID Number 00875429
Date formed 1966-03-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB239469620  
Last Datalog update: 2024-02-06 23:52:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH PARACHUTE ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH PARACHUTE ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN DAVID GRETTON
Company Secretary 1999-01-29
PAUL JAMES APPLEGATE
Director 1997-01-18
JOHN MARK BAYADA
Director 2017-01-28
ADRIAN JOHN BOND
Director 2007-01-20
NICK BUNTING
Director 2017-01-28
BRIAN CUMMING
Director 2016-01-30
NATASHA JANE HIGMAN
Director 2016-01-30
YASAMAN MOLAZADEH
Director 2015-01-24
CRAIG NICHOLAS POXON
Director 2008-01-12
MARTIN SOULSBY
Director 2008-01-12
SUSAN KIM STANHOPE
Director 2017-01-28
BRIAN ALISDAIR VACHER
Director 2014-01-25
GEORGINA MARY VACHER
Director 2018-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON BLAMIRE
Director 2015-01-24 2017-01-28
JACK JOSEPH BRADFORD
Director 2015-01-24 2017-01-28
KAREN FIONA BAIN
Director 2012-01-28 2015-01-24
ALEX FRANCIS BUSBY-HICKS
Director 2014-01-25 2015-01-24
KIERAN BRADY
Director 2010-01-16 2014-01-25
ALEXANDER FRANCIS GRAHAM BUSBY
Director 2011-01-22 2012-01-28
CHRISTOPHER BEATTIE
Director 2010-01-16 2011-01-22
RAYMOND NEIL ARMSTRONG
Director 2009-01-10 2010-01-16
KIERAN BRADY
Director 1998-01-24 2007-01-20
CHRISTOPHER ROY ALLEN
Director 1993-01-16 2006-11-06
ADRIAN JOHN BOND
Director 2005-01-22 2006-01-21
CALVIN ROBERT BLACKER
Director 2003-01-18 2005-01-22
TIM ANDREWES
Director 1999-01-23 2002-01-19
MICHAEL JOHN ALLUM
Director 1999-01-23 2001-01-20
TYRONE ROBERT BOUGHEN
Director 1995-01-21 2001-01-20
PETER THOMAS CARROLL
Director 1995-01-21 2000-01-22
DAVID STUART ODDY
Company Secretary 1993-01-16 1999-01-29
STEPHEN JOHN APPS
Director 1997-01-18 1999-01-23
ADRIANSTUART BOWLES
Director 1995-01-21 1997-01-18
ROBERT GORDON CARD
Director 1992-01-11 1997-01-18
GEORGE HUGH CAMPBELL
Director 1995-01-21 1996-01-20
JOHN KEITH LINES
Company Secretary 1992-01-11 1993-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES APPLEGATE APPLES RIGGING SERVICES LTD Director 2011-12-15 CURRENT 2011-12-15 Active
ADRIAN JOHN BOND GO-WEAR (EUROPE) LTD Director 2010-06-25 CURRENT 2010-06-25 Dissolved 2015-08-18
BRIAN CUMMING MUG OF TEA LTD Director 2015-05-11 CURRENT 2015-05-11 Active - Proposal to Strike off
MARTIN SOULSBY JONSON BEAUMONT LIMITED Director 2008-09-01 CURRENT 2006-08-18 Active
SUSAN KIM STANHOPE STANHOPE CONSULTANCY LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12DIRECTOR APPOINTED MISS REBECCA JANE BRADLEY
2024-03-07DIRECTOR APPOINTED MR ANTONY FRANCIS CRILLY
2024-01-29APPOINTMENT TERMINATED, DIRECTOR ELEANOR SOUTHWORTH
2024-01-29APPOINTMENT TERMINATED, DIRECTOR JOANNE MARIE SHAW
2024-01-29APPOINTMENT TERMINATED, DIRECTOR JAMES STUART ROUND
2024-01-29DIRECTOR APPOINTED DR THEODOROS KOUTROUKIDES
2024-01-29DIRECTOR APPOINTED MR RICHARD GEORGE LOCKWOOD
2024-01-29CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-10-23SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-10-04APPOINTMENT TERMINATED, DIRECTOR ALEX FRANCIS GRAHAM BUSBY HICKS
2023-06-15DIRECTOR APPOINTED MR KARL KOJRO
2023-06-01APPOINTMENT TERMINATED, DIRECTOR KATE LINDSLEY
2023-01-31DIRECTOR APPOINTED MR JAMES STUART ROUND
2023-01-30CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-01-30DIRECTOR APPOINTED MR WESTLEIGH GUEST
2022-11-15SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-15SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-02-01DIRECTOR APPOINTED MR ADRIAN JOHN BOND
2022-02-01DIRECTOR APPOINTED MR ADRIAN JOHN BOND
2022-02-01AP01DIRECTOR APPOINTED MR ADRIAN JOHN BOND
2022-01-31APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHN LEE
2022-01-31APPOINTMENT TERMINATED, DIRECTOR SIMON SOPER
2022-01-31CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHN LEE
2021-10-22PSC08Notification of a person with significant control statement
2021-10-21PSC07CESSATION OF ANTHONY KIERON BUTLER AS A PERSON OF SIGNIFICANT CONTROL
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL SPOUR
2021-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-30AP01DIRECTOR APPOINTED MR ROBERT MICHAEL SPOUR
2021-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES APPLEGATE
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2021-01-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY KIERON BUTLER
2020-12-14PSC07CESSATION OF MARTIN SHUTTLEWORTH AS A PERSON OF SIGNIFICANT CONTROL
2020-12-03TM02Termination of appointment of Martin Shuttleworth on 2020-12-01
2020-12-03AP03Appointment of Mrs Lise Mary Moore as company secretary on 2020-12-01
2020-11-25AP01DIRECTOR APPOINTED MR ROBERT BENJAMIN HARTLEY
2020-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-26CH01Director's details changed for Mr Jack Davies on 2020-03-25
2020-01-29CH01Director's details changed for Mr Simon Soper on 2020-01-26
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2020-01-28AP01DIRECTOR APPOINTED DR MARY BARRATT
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SOULSBY
2020-01-16CH01Director's details changed for Ms Yasaman Müller on 2020-01-14
2020-01-15CH01Director's details changed for Miss Yasaman Molazadeh on 2020-01-14
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN BUNTING
2019-11-13PSC07CESSATION OF JONATHAN DAVID GRETTON AS A PERSON OF SIGNIFICANT CONTROL
2019-11-13TM02Termination of appointment of Jonathan David Gretton on 2019-11-13
2019-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN SHUTTLEWORTH
2019-11-13AP03Appointment of Mr Martin Shuttleworth as company secretary on 2019-11-13
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA MARY VACHER
2019-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-25CH01Director's details changed for Mr Brian Alisdair Vacher on 2019-02-19
2019-02-19CH01Director's details changed for Miss Yasaman Molazadeh on 2017-09-01
2019-02-18CH01Director's details changed for Miss Yasaman Molazadeh on 2015-01-25
2019-02-15CH01Director's details changed for Miss Yasaman Molazadeh on 2015-01-25
2019-02-14CH01Director's details changed for Mr Paul James Applegate on 2019-02-14
2019-02-13CH01Director's details changed for Miss Yasaman Molazadeh on 2019-02-13
2019-02-11CH01Director's details changed for Miss Yasaman Molazadeh on 2019-02-11
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2019-01-28AP01DIRECTOR APPOINTED MR SAMUEL JOHN LEE
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CUMMING
2018-07-25CH01Director's details changed for Mr Paul James Applegate on 2018-07-25
2018-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES
2018-01-29AP01DIRECTOR APPOINTED MRS GEORGINA MARY VACHER
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE CHARTERS
2017-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN BOND / 07/06/2017
2017-03-03AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-01-31AP01DIRECTOR APPOINTED MR NICK BUNTING
2017-01-31AP01DIRECTOR APPOINTED MRS CATHERINE CHARTERS
2017-01-31AP01DIRECTOR APPOINTED MR JOHN MARK BAYADA
2017-01-31AP01DIRECTOR APPOINTED MS SUSAN KIM STANHOPE
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JASON KELLEHER
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BLAMIRE
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROSENVINGE
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MCLEOD
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JACK BRADFORD
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARSHALL
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEWIS
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SOULSBY / 31/05/2016
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SOULSBY / 31/05/2016
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG NICHOLAS POXON / 31/05/2016
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG NICHOLAS POXON / 31/05/2016
2016-02-16RES01ADOPT ARTICLES 30/01/2016
2016-02-05AR0130/01/16 NO MEMBER LIST
2016-02-04AP01DIRECTOR APPOINTED MR BRIAN CUMMING
2016-02-04AP01DIRECTOR APPOINTED MISS NATASHA HIGMAN
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MATTACOLA
2015-12-24AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CUMMING
2015-02-05RP04SECOND FILING WITH MUD 24/01/15 FOR FORM AR01
2015-02-05ANNOTATIONClarification
2015-01-28AR0124/01/15 NO MEMBER LIST
2015-01-27AP01DIRECTOR APPOINTED MR GAVIN MCLEOD
2015-01-27AP01DIRECTOR APPOINTED MR JACK JOSEPH BRADFORD
2015-01-27AP01DIRECTOR APPOINTED MR MICHAEL STEVEN LEWIS
2015-01-27AP01DIRECTOR APPOINTED MR JASON ADAM KELLEHER
2015-01-27AP01DIRECTOR APPOINTED MR GORDON BLAMIRE
2015-01-27AP01DIRECTOR APPOINTED MISS YASAMAN MOLAZADEH
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SWALLOW
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BAIN
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BUSBY-HICKS
2015-01-27AP01DIRECTOR APPOINTED MR ADAM MARK MATTACOLA
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK SCARRATTS
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JAQUELINE HARPER
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR THEA WESTLEY
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE
2014-11-12AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-02-06AR0125/01/14 NO MEMBER LIST
2014-02-06AP01DIRECTOR APPOINTED MR BRIAN CUMMING
2014-02-06AP01DIRECTOR APPOINTED MR IAN ROSENVINGE
2014-02-06AP01DIRECTOR APPOINTED MR BRIAN ALISDAIR VACHER
2014-02-06AP01DIRECTOR APPOINTED MR ALEXANDER FRANCIS BUSBY-HICKS
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MCGUINNESS
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAGE
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCLAUGHLIN
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN BRADY
2013-11-14AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-02-01AR0126/01/13 NO MEMBER LIST
2013-02-01AP01DIRECTOR APPOINTED MR PETER WILLIAM MCLAUGHLIN
2013-02-01AP01DIRECTOR APPOINTED MRS JAQUELINE SUSAN HARPER
2013-01-31AP01DIRECTOR APPOINTED MR GEORGE MCGUINNESS
2013-01-31AP01DIRECTOR APPOINTED MRS THEA WESTLEY
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH STOODLEY
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SAUNDERS
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HEAD
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MARC FLETCHER
2012-11-20AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-03-27MEM/ARTSARTICLES OF ASSOCIATION
2012-03-27RES01ALTER ARTICLES 28/01/2012
2012-02-24MEM/ARTSARTICLES OF ASSOCIATION
2012-02-20AR0128/01/12 NO MEMBER LIST
2012-02-20AP01DIRECTOR APPOINTED MR JAMES LAWRENCE SWALLOW
2012-02-20AP01DIRECTOR APPOINTED MISS KAREN FIONA BAIN
2012-02-17AP01DIRECTOR APPOINTED MR MARK ANDREW SCARRATTS
2012-02-17AP01DIRECTOR APPOINTED MR MARC PHILIPP FLETCHER
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BUSBY
2011-10-19AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-02-10RES01ALTER ARTICLES 22/01/2011
2011-02-08AR0122/01/11 NO MEMBER LIST
2011-02-08AP01DIRECTOR APPOINTED MR ALEXANDER FRANCIS GRAHAM BUSBY
2011-02-07AP01DIRECTOR APPOINTED MR JOHN ROBERT PAGE
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HORNE
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMYTH
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEDDEN
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEATTIE
2010-10-28AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BEATTIE / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BEATTIE / 27/01/2010
2010-01-27AR0116/01/10 NO MEMBER LIST
2010-01-27AP01DIRECTOR APPOINTED MR RICHARD OWEN HEAD
2010-01-27AP01DIRECTOR APPOINTED MR CHRISTOPHER BEATTIE
2010-01-27AP01DIRECTOR APPOINTED MR KIERAN BRADY
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH JOYCE STOODLEY / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SMYTH / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SCOTT / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GLYNN SAUNDERS / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG NICHOLAS POXON / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MOORE / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER MARSHALL / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES LEDDEN / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUGH HORNE / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES APPLEGATE / 27/01/2010
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEX WILSON
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR GRANT RICHARDS
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ARMSTRONG
2009-10-30AAFULL ACCOUNTS MADE UP TO 30/06/09
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITISH PARACHUTE ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH PARACHUTE ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH PARACHUTE ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH PARACHUTE ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH PARACHUTE ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BRITISH PARACHUTE ASSOCIATION LIMITED owns 2 domain names.

bpamag.co.uk   skydivethemag.co.uk  

Trademarks

Trademark applications by BRITISH PARACHUTE ASSOCIATION LIMITED

BRITISH PARACHUTE ASSOCIATION LIMITED is the Original Applicant for the trademark Image for mark UK00003076062 British Parachute Association skyDive the expo ™ (UK00003076062) through the UKIPO on the 2014-10-08
Trademark classes: Organisation of trade fairs, exhibitions, seminars, congresses and conferences for commercial or advertising purposes. Sporting and cultural activities; organisation of trade fairs, exhibitions, seminars, congresses and conferences for sporting, cultural or educational purposes.
BRITISH PARACHUTE ASSOCIATION LIMITED is the Original Applicant for the trademark British Parachute Association ™ (UK00003076065) through the UKIPO on the 2014-10-08
Trademark class: Education; providing of training; entertainment; sporting and cultural activities; organisation of sporting events and competitions; teaching of skydiving skills; certification of education and training awards; accreditation of skydiving activities within the United Kingdom; information, consultancy and advisory services relating to all of the aforesaid services.
BRITISH PARACHUTE ASSOCIATION LIMITED is the Original Applicant for the trademark Image for mark UK00003076067 BPA ™ (UK00003076067) through the UKIPO on the 2014-10-08
Trademark class: Education and providing of training relating to skydiving; entertainment; sporting and cultural activities; organisation of sporting events and competitions; teaching of skydiving skills; certification of education and training awards relating to skydiving; regulation and accreditation of skydiving activities within the United Kingdom; information, consultancy and advisory services relating to all of the aforesaid services.
Income
Government Income
We have not found government income sources for BRITISH PARACHUTE ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as BRITISH PARACHUTE ASSOCIATION LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH PARACHUTE ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH PARACHUTE ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH PARACHUTE ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.